MASTER SELECT GROUP UK LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
11/05/2211 May 2022 | Application to strike the company off the register |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Registered office address changed from Suite 05, Three Gables Corner Hall Hemel Hempstead HP3 9HN England to Park House 50 Park Road 50 Park Road Chorley Lancashire PR7 1QU on 2022-01-10 |
01/07/211 July 2021 | Registered office address changed from Suite 7 Three Gables, Corner Hall Hemel Hempstead HP3 9HN England to Suite 05, Three Gables Corner Hall Hemel Hempstead HP3 9HN on 2021-07-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM LOWER GROUND FLR 194 FINCHLEY ROAD LONDON NW3 6BX UNITED KINGDOM |
27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company